SERGENT MAJOR COMPANY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED KA LAI GRACY TONG

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

28/02/1728 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STANLEY DAVIS SECRETARIES LIMITED / 24/02/2017

View Document

03/01/173 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUES DEJEAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECOND FILING WITH MUD 06/06/12 FOR FORM AR01

View Document

18/08/1418 August 2014 SECOND FILING WITH MUD 06/06/13 FOR FORM AR01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR JASON HUGHES

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE SMITH

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM, FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE, UNITED KINGDOM

View Document

28/02/1428 February 2014 CORPORATE SECRETARY APPOINTED STANLEY DAVIS SECRETARIES LIMITED

View Document

06/09/136 September 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED SHANE MICHAEL SMITH

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM, FIRST FLOOR, 41 CHALTON STREET, LONDON, NW1 1JD

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GRANT HESTER / 01/02/2011

View Document

03/08/103 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 07/06/05 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR JACQUES DEJEAN

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

18/06/0418 June 2004 RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

03/03/033 March 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD, MIDDLESEX HA6 1UJ

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: SOMERVILLE HOUSE-MNI, 20-22 HARBORNE ROAD EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 2AA

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: CAXTON HOUSE, 320 PETRE STREET, SHEFFIELD, SOUTH YORKSHIRE S4 8LU

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: SUITE 50 10 COLLEGE TERRACE, DOCKLANDS, LONDON, E3 5AN

View Document

10/09/9910 September 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/03/991 March 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2HH

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

06/06/976 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company